DAVIES PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Cessation of Marie Davies as a person with significant control on 2024-01-04

View Document

25/04/2425 April 2024 Notification of Christopher Wayne Davies as a person with significant control on 2019-08-29

View Document

25/04/2425 April 2024 Cessation of Philip Michael Davies as a person with significant control on 2023-08-29

View Document

18/04/2418 April 2024 Cessation of Christopher Wayne Davies as a person with significant control on 2022-03-01

View Document

10/01/2410 January 2024 Termination of appointment of Marie Davies as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Termination of appointment of Philip Michael Davies as a director on 2023-08-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Registration of charge 121789430001, created on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021

View Document

05/10/215 October 2021 Change of details for Christopher Wayne Davies as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Marie Davies as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Gayle Samantha Davies as a person with significant control on 2021-10-05

View Document

02/08/212 August 2021 Secretary's details changed for Mr Christopher Wayne Davies on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mr Philip Michael Davies on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mr Christopher Wayne Davies on 2021-07-31

View Document

31/07/2131 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 1, Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mrs Marie Davies on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mrs Gayle Samantha Davies on 2021-07-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/1929 August 2019 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company